Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
TRELAWNY FARM SALES LLC
Filing Information
M16000009106
81-3937632
11/10/2016
DE
ACTIVE
LC STMNT OF RA/RO CHG
11/04/2019
NONE
Principal Address
Changed: 04/05/2024
1345 6th Avenue
15th Floor
New York, NY 10105
15th Floor
New York, NY 10105
Changed: 04/05/2024
Mailing Address
Changed: 04/05/2024
1345 6th Avenue
15th Floor
New York, NY 10105
15th Floor
New York, NY 10105
Changed: 04/05/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 11/04/2019
Address Changed: 11/04/2019
1200 S PINE ISLAND RD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 11/04/2019
Address Changed: 11/04/2019
Authorized Person(s) Detail
Name & Address
Title Member
Goldrick, James M.
Title Member
Raether, Cara
Title Member
Carey, Niall
Title Member
Goldrick, James M.
1345 6th Avenue
15th Floor
New York, NY 10105
15th Floor
New York, NY 10105
Title Member
Raether, Cara
1345 6th Avenue
15th Floor
New York, NY 10105
15th Floor
New York, NY 10105
Title Member
Carey, Niall
1345 6th Avenue
15th Floor
New York, NY 10105
15th Floor
New York, NY 10105
Annual Reports
Report Year | Filed Date |
2022 | 04/06/2022 |
2023 | 02/24/2023 |
2024 | 04/05/2024 |
Document Images